ICONIC MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

ICONIC MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11499982

Incorporation date

03/08/2018

Size

Full

Contacts

Registered address

Registered address

22 Princes Street, London W1B 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon19/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon26/11/2025
Change of details for National World Limited as a person with significant control on 2025-09-30
dot icon04/11/2025
Appointment of Mr Russell William George Whitehair as a secretary on 2025-11-04
dot icon04/11/2025
Termination of appointment of Douglas Easton as a secretary on 2025-11-04
dot icon30/09/2025
Certificate of change of name
dot icon13/08/2025
Information not on the register a notification of change of director details was removed on 13/08/2025 as it is no longer considered to form part of the register.
dot icon13/08/2025
Information not on the register a notification of change of director details was removed on 13/08/2025 as it is no longer considered to form part of the register.
dot icon13/08/2025
Information not on the register a notification of change of director details was removed on 13/08/2025 as it is no longer considered to form part of the register.
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon30/07/2025
Registration of charge 114999820004, created on 2025-07-30
dot icon15/07/2025
Termination of appointment of Sheree Olivia Manning as a director on 2025-06-20
dot icon10/07/2025
Cessation of National World Plc as a person with significant control on 2025-06-25
dot icon10/07/2025
Notification of National World Limited as a person with significant control on 2025-06-25
dot icon19/06/2025
Director's details changed for Mr Russell William George Whitehair on 2025-06-18
dot icon19/06/2025
Director's details changed for Mr Russell William George Whitehair on 2025-06-18
dot icon19/06/2025
Director's details changed for Mr Russell William George Whitehair on 2025-06-18
dot icon19/06/2025
Director's details changed for Mr Russell William George Whitehair on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Callum Nicholas Charles Denmark on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Malcolm Charles Denmark on 2025-06-18
dot icon18/06/2025
Director's details changed for Ms Tara Clare Maria Denmark on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Richard Emmerson Elliot on 2025-06-18
dot icon10/06/2025
Change of details for National World Plc as a person with significant control on 2025-06-09
dot icon09/06/2025
Registered office address changed from Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB England to 22 Princes Street London W1B 2LU on 2025-06-09
dot icon02/06/2025
Termination of appointment of Mark Thomas Hollinshead as a director on 2025-05-27
dot icon02/06/2025
Termination of appointment of David John Montgomery as a director on 2025-05-27
dot icon27/05/2025
Appointment of Mr Malcolm Charles Denmark as a director on 2025-05-27
dot icon27/05/2025
Appointment of Mr Callum Nicholas Charles Denmark as a director on 2025-05-27
dot icon27/05/2025
Appointment of Ms Tara Clare Maria Denmark as a director on 2025-05-27
dot icon27/05/2025
Appointment of Mr Russell William George Whitehair as a director on 2025-05-27
dot icon27/05/2025
Appointment of Mr Richard Emmerson Elliot as a director on 2025-05-27
dot icon16/05/2025
Full accounts made up to 2024-12-28
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-30
dot icon16/11/2023
Appointment of Mrs Sheree Olivia Manning as a director on 2023-11-09
dot icon19/09/2023
Registered office address changed from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB England to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB on 2023-09-19
dot icon19/09/2023
Change of details for National World Plc as a person with significant control on 2023-09-19
dot icon17/08/2023
Registered office address changed from No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB on 2023-08-17
dot icon17/08/2023
Change of details for National World Plc as a person with significant control on 2023-08-17
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Change of details for National World Plc as a person with significant control on 2023-02-07
dot icon30/11/2022
Termination of appointment of Linda Hawkins as a secretary on 2022-11-30
dot icon30/11/2022
Appointment of Mr Douglas Easton as a secretary on 2022-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
15/01/2021 - 31/12/2021
659
Denmark, Malcolm Charles
Director
27/05/2025 - Present
133
Elliot, Richard Emmerson
Director
27/05/2025 - Present
228
Whitehair, Russell William George
Director
27/05/2025 - Present
124
Denmark, Callum Nicholas Charles
Director
27/05/2025 - Present
38

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICONIC MEDIA GROUP LIMITED

ICONIC MEDIA GROUP LIMITED is an(a) Active company incorporated on 03/08/2018 with the registered office located at 22 Princes Street, London W1B 2LU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICONIC MEDIA GROUP LIMITED?

toggle

ICONIC MEDIA GROUP LIMITED is currently Active. It was registered on 03/08/2018 .

Where is ICONIC MEDIA GROUP LIMITED located?

toggle

ICONIC MEDIA GROUP LIMITED is registered at 22 Princes Street, London W1B 2LU.

What does ICONIC MEDIA GROUP LIMITED do?

toggle

ICONIC MEDIA GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ICONIC MEDIA GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Previous accounting period shortened from 2025-12-31 to 2025-09-30.